Marflow Engineering Ltd was founded on 05 March 1968 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Aidan | 15 June 2020 | - | 1 |
CHESHIRE, Paul Raymond | 01 September 2009 | 11 April 2019 | 1 |
DAWES, Paul Ronald | 01 September 2009 | 02 July 2013 | 1 |
GANNON, David Anthony | 16 January 2013 | 23 September 2015 | 1 |
PEARSON, Allan | 01 July 2019 | 15 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Martin | 15 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 06 July 2020 | |
TM02 - Termination of appointment of secretary | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
TM01 - Termination of appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
AP01 - Appointment of director | 03 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
MR04 - N/A | 11 June 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 11 November 2019 | |
MA - Memorandum and Articles | 10 November 2019 | |
RESOLUTIONS - N/A | 28 October 2019 | |
SH01 - Return of Allotment of shares | 28 October 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
CS01 - N/A | 08 July 2019 | |
CH01 - Change of particulars for director | 27 June 2019 | |
TM01 - Termination of appointment of director | 23 April 2019 | |
AA - Annual Accounts | 05 November 2018 | |
SH06 - Notice of cancellation of shares | 19 July 2018 | |
SH03 - Return of purchase of own shares | 19 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 07 March 2018 | |
CH01 - Change of particulars for director | 25 October 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AD01 - Change of registered office address | 24 October 2017 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AP01 - Appointment of director | 10 February 2016 | |
AA - Annual Accounts | 20 November 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
RESOLUTIONS - N/A | 17 December 2014 | |
SH01 - Return of Allotment of shares | 17 December 2014 | |
AA - Annual Accounts | 03 December 2014 | |
SH06 - Notice of cancellation of shares | 28 August 2014 | |
SH03 - Return of purchase of own shares | 28 August 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
SH06 - Notice of cancellation of shares | 23 May 2014 | |
SH03 - Return of purchase of own shares | 23 May 2014 | |
AA - Annual Accounts | 11 November 2013 | |
MR04 - N/A | 07 August 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
MR01 - N/A | 09 July 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 14 June 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH03 - Change of particulars for secretary | 11 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 02 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2010 | |
AR01 - Annual Return | 24 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
AA - Annual Accounts | 11 July 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
363a - Annual Return | 01 February 2008 | |
353 - Register of members | 31 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
RESOLUTIONS - N/A | 11 March 2007 | |
395 - Particulars of a mortgage or charge | 10 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 26 August 2004 | |
169 - Return by a company purchasing its own shares | 09 August 2004 | |
MISC - Miscellaneous document | 06 April 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 09 May 2003 | |
RESOLUTIONS - N/A | 05 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2003 | |
AA - Annual Accounts | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 01 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 10 February 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 14 July 1997 | |
287 - Change in situation or address of Registered Office | 18 December 1996 | |
395 - Particulars of a mortgage or charge | 05 November 1996 | |
395 - Particulars of a mortgage or charge | 01 November 1996 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 22 July 1996 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 06 July 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 05 August 1994 | |
AA - Annual Accounts | 13 July 1994 | |
288 - N/A | 07 October 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363s - Annual Return | 07 June 1993 | |
AA - Annual Accounts | 18 August 1992 | |
363s - Annual Return | 14 July 1992 | |
288 - N/A | 14 July 1992 | |
AA - Annual Accounts | 03 January 1992 | |
363b - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 31 July 1990 | |
288 - N/A | 31 July 1990 | |
363 - Annual Return | 31 July 1990 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 28 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1989 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 17 November 1988 | |
AA - Annual Accounts | 20 November 1987 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 20 November 1987 | |
363 - Annual Return | 20 November 1987 | |
363 - Annual Return | 20 November 1987 | |
363 - Annual Return | 17 November 1987 | |
AA - Annual Accounts | 22 June 1984 | |
395 - Particulars of a mortgage or charge | 12 August 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2013 | Outstanding |
N/A |
Debenture | 28 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 2002 | Fully Satisfied |
N/A |
Legal mortgage | 09 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 October 1996 | Fully Satisfied |
N/A |
Charge | 29 July 1983 | Fully Satisfied |
N/A |